Aslan Holdings Limited, a registered company, was registered on 13 Oct 1993. 9429038684647 is the NZ business identifier it was issued. "Dairy cattle farming" (business classification A016010) is how the company was categorised. The company has been supervised by 21 directors: Morgan Philip Galbraith - an active director whose contract started on 21 Aug 2019,
Colin Wesley Glass - an active director whose contract started on 21 Aug 2019,
Colin Charles Armer - an inactive director whose contract started on 15 Jun 2001 and was terminated on 16 Aug 2022,
Murray Alan Turley - an inactive director whose contract started on 13 Oct 2014 and was terminated on 16 Aug 2022,
Gregory William Gent - an inactive director whose contract started on 30 Sep 2015 and was terminated on 16 Aug 2022.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 243 Tancred Street, Ashburton, Ashburton, 7700 (category: postal, office).
Aslan Holdings Limited had been using 7B Sophia Street, Timaru as their physical address until 19 Feb 2019.
One entity controls all company shares (exactly 1000 shares) - Dairy Farm Holdings Limited - located at 7700, Ashburton, Ashburton.
Principal place of activity
243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand
Previous addresses
Address #1: 7b Sophia Street, Timaru, 7910 New Zealand
Physical & registered address used from 28 Oct 2010 to 19 Feb 2019
Address #2: H C Partners Ltd, 39 George Street, Timaru 7910 New Zealand
Registered & physical address used from 20 Oct 2009 to 28 Oct 2010
Address #3: C/- Tasman Agriculture Limited, Level 10 Otago House, 475 Moray Place, Dunedin
Registered address used from 16 Jul 2001 to 20 Oct 2009
Address #4: Tasman Agriculture Ltd, Level 10 Otago House, 475 Moray Place, Dunedin
Physical address used from 16 Jul 2001 to 16 Jul 2001
Address #5: Hubbard Churcher & Co, 39 George Street, Timaru
Physical address used from 16 Jul 2001 to 20 Oct 2009
Address #6: C/- Tasman Agriculture Limited, Otago House, Moray Place, Dunedin
Registered address used from 05 Sep 1996 to 16 Jul 2001
Address #7: C/- Albert Alloo & Sons, 67 Princes Street, Dunedin
Registered address used from 31 Mar 1994 to 05 Sep 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Dairy Farm Holdings Limited Shareholder NZBN: 9429037133795 |
Ashburton Ashburton 7700 New Zealand |
13 Oct 1993 - |
Ultimate Holding Company
Morgan Philip Galbraith - Director
Appointment date: 21 Aug 2019
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 01 Jul 2022
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 21 Aug 2019
Colin Wesley Glass - Director
Appointment date: 21 Aug 2019
Address: Rd 6, Methven, 7776 New Zealand
Address used since 21 Aug 2019
Colin Charles Armer - Director (Inactive)
Appointment date: 15 Jun 2001
Termination date: 16 Aug 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 12 Oct 2015
Murray Alan Turley - Director (Inactive)
Appointment date: 13 Oct 2014
Termination date: 16 Aug 2022
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 13 Oct 2014
Gregory William Gent - Director (Inactive)
Appointment date: 30 Sep 2015
Termination date: 16 Aug 2022
Address: Rd 2, Ruawai, 0592 New Zealand
Address used since 30 Sep 2015
Robert Malcolm Major - Director (Inactive)
Appointment date: 17 Aug 2021
Termination date: 16 Aug 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 17 Aug 2021
David Mark Geor - Director (Inactive)
Appointment date: 17 Aug 2021
Termination date: 16 Aug 2022
Address: Clevedon, 2585 New Zealand
Address used since 17 Aug 2021
Rodney John Hansen - Director (Inactive)
Appointment date: 08 Apr 2020
Termination date: 17 Aug 2021
Address: Rolleston, 7678 New Zealand
Address used since 08 Apr 2020
Christopher James White - Director (Inactive)
Appointment date: 02 Mar 2017
Termination date: 31 Mar 2020
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 02 Mar 2017
Harold Emley Snell - Director (Inactive)
Appointment date: 13 Oct 2014
Termination date: 12 Jun 2019
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 13 Oct 2014
John Suffield Parker - Director (Inactive)
Appointment date: 08 Mar 2012
Termination date: 02 Mar 2017
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 08 Mar 2012
Arthur William Baylis - Director (Inactive)
Appointment date: 08 Mar 2012
Termination date: 23 Nov 2015
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 08 Mar 2012
Alan John Pye - Director (Inactive)
Appointment date: 15 Jun 2001
Termination date: 10 Oct 2014
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 01 Oct 2012
Allan James Hubbard - Director (Inactive)
Appointment date: 15 Jun 2001
Termination date: 31 Mar 2011
Address: Timaru, 7910 New Zealand
Address used since 15 Jun 2001
Howard James Paterson - Director (Inactive)
Appointment date: 27 May 1994
Termination date: 15 Jun 2001
Address: R D 1, Waikouaiti,
Address used since 27 May 1994
Christopher Carbrooke Alpe - Director (Inactive)
Appointment date: 24 Nov 1994
Termination date: 15 Jun 2001
Address: Remuera, Auckland,
Address used since 24 Nov 1994
Ramon Walter Parker - Director (Inactive)
Appointment date: 10 Jun 1996
Termination date: 15 Jun 2001
Address: Mosgiel,
Address used since 10 Jun 1996
Colin Wesley Glass - Director (Inactive)
Appointment date: 12 Jan 1998
Termination date: 15 Jun 2001
Address: Dunedin,
Address used since 12 Jan 1998
Kenneth John Macdonald - Director (Inactive)
Appointment date: 27 May 1994
Termination date: 05 Dec 1994
Address: Tauranga,
Address used since 27 May 1994
Albert Peter Alloo - Director (Inactive)
Appointment date: 13 Oct 1993
Termination date: 27 May 1994
Address: Dunedin,
Address used since 13 Oct 1993
Peter Bertram Alloo - Director (Inactive)
Appointment date: 13 Oct 1993
Termination date: 27 May 1994
Address: Dunedin,
Address used since 13 Oct 1993
South Canterbury Chamber Of Commerce Incorporated
3 Sophia Street
South Canterbury Womens Loan Fund Trust
49 George Street
Lund Dunedin Limited
Hc Partners Lp
B J Abraham Limited
Hc Partners Lp
Menzies Group Limited
39 George Street
Carter's Painting & Decorating Limited
H C Partners L P
Bankside Holdings (farm) Limited
7b Sophia Street
Brooksdale Dairy Limited
7b Sophia Street
Mount Joy Dairy Limited
7b Sophia Street
Saunders Dairy Limited
7b Sophia Street
Timaru Track Dairy Limited
7b Sophia Street
West Coast (dairy) Limited
7b Sophia Street